AHS (MEDICAL) LIMITED

2 Glenmore Road, Leicester, LE4 9GE, England
StatusACTIVE
Company No.08400605
CategoryPrivate Limited Company
Incorporated13 Feb 2013
Age11 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

AHS (MEDICAL) LIMITED is an active private limited company with number 08400605. It was incorporated 11 years, 4 months, 5 days ago, on 13 February 2013. The company address is 2 Glenmore Road, Leicester, LE4 9GE, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandeep Krishna Ankolekar

Change date: 2022-02-08

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-08

Psc name: Mrs Sunita Ankolekar

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Sandeep Krishna Ankolekar

Change date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Old address: 86 Rosendale Road London SE21 8LF England

Change date: 2021-10-18

New address: 2 Glenmore Road Leicester LE4 9GE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: 86 Rosendale Road London SE21 8LF

Change date: 2018-02-20

Old address: 4 Jacoby Place, Priory Road Edgbaston Birmingham B5 7UN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-27

Old address: 2 Glenmore Road Leicester LE4 9GE

New address: 4 Jacoby Place, Priory Road Edgbaston Birmingham B5 7UN

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Exceed Cosec Services Limited

Termination date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2015

Action Date: 18 Apr 2015

Category: Address

Type: AD01

New address: 2 Glenmore Road Leicester LE4 9GE

Old address: Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF

Change date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandeep ankolekar healthcare services LIMITED\certificate issued on 07/10/13

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Sandeep Krishna Ankolekar

Documents

View document PDF

Incorporation company

Date: 13 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY ACCOUNTS LIMITED

21 ST. JOHNS STREET,AYLESBURY,HP20 1BS

Number:10865057
Status:ACTIVE
Category:Private Limited Company

LONIX LIMITED

ROBIN COTTAGE,LIGHTWATER,GU18 5YF

Number:04086734
Status:ACTIVE
Category:Private Limited Company

ROBERT GRAY LIMITED

HILLCROFT,BRACKLEY,NN13 7EL

Number:05348330
Status:ACTIVE
Category:Private Limited Company

STEEPLE CHASE MANAGEMENT COMPANY (CALNE) LIMITED

UNIT 13, THE GLENMORE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ

Number:07664605
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SWITCH ELECTRICAL PROPERTY MANAGEMENT LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:10204892
Status:ACTIVE
Category:Private Limited Company

THE WEST QUAY RESIDENTS ASSOCIATION (BRIDGWATER) LIMITED

FLAT E FISHERMANS WHARF,BRIDGWATER,TA6 3HL

Number:02482029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source